24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED
Company number 07566769
- Company Overview for 24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED (07566769)
- Filing history for 24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED (07566769)
- People for 24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED (07566769)
- More for 24SEVEN MEDICS AND RECRUITMENT SERVICES LIMITED (07566769)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2021 | CS01 | Confirmation statement made on 16 March 2021 with no updates | |
06 Jan 2021 | AA | Micro company accounts made up to 31 March 2020 | |
26 May 2020 | PSC04 | Change of details for Mrs Mmakwena Amanda Plaatjie as a person with significant control on 1 December 2019 | |
26 May 2020 | CS01 | Confirmation statement made on 16 March 2020 with no updates | |
26 May 2020 | AD01 | Registered office address changed from Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE England to Tottenham Town Hall Town Hall Approach Road London N15 4RY on 26 May 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 31 March 2019 | |
26 Mar 2019 | CS01 | Confirmation statement made on 16 March 2019 with no updates | |
21 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
18 Mar 2018 | CS01 | Confirmation statement made on 16 March 2018 with no updates | |
13 Mar 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Mar 2018 | AA | Micro company accounts made up to 31 March 2017 | |
27 Feb 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Jul 2017 | PSC01 | Notification of Mmakwena Amanda Plaatjie as a person with significant control on 6 April 2016 | |
26 Jul 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
26 Jul 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
26 Jul 2017 | RT01 | Administrative restoration application | |
23 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
07 Mar 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 May 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
23 May 2016 | AD01 | Registered office address changed from Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE England to Chester House Studio 3.25, 1-3 Brixton Road London SW9 6DE on 23 May 2016 | |
21 May 2016 | AD01 | Registered office address changed from Waltham Forest Business Park 5 Blackhorse Lane Suite 7 London E17 6DS to Chester House Studio 3.25, Chester House, 1 -3 Brixton Road, London SE9 6DE on 21 May 2016 | |
21 May 2016 | CH01 | Director's details changed for Mrs Mmakwena Amanda Plaatjie on 1 July 2014 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 |